(AP01) On Mon, 11th Sep 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Sep 2023
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 3rd Sep 2022 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, April 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, March 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1-2 Frog Lane Bristol BS1 5UX England on Mon, 29th Mar 2021 to 454 Falcon Drive Cardiff CF10 4RH
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 6th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England on Mon, 6th Nov 2017 to 1-2 Frog Lane Bristol BS1 5UX
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1- 2 Frog Lane Bristol BS1 5UX England on Wed, 27th Sep 2017 to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 454 Altair House Falcon Drive Cardiff CF10 4RH on Wed, 20th Jan 2016 to 1- 2 Frog Lane Bristol BS1 5UX
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|